Advanced company searchLink opens in new window

CORNISH BREWERY COMPANY LIMITED

Company number 00023891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
26 Oct 2015 TM01 Termination of appointment of Andrew Maxwell Coppel as a director on 28 September 2015
26 Oct 2015 TM01 Termination of appointment of Colin David Elliot as a director on 29 September 2015
22 Apr 2015 AD01 Registered office address changed from 33 Cavendish Square London W1B 0PW to Hill House 1 Little New Street London EC4A 3TR on 22 April 2015
21 Apr 2015 4.20 Statement of affairs with form 4.19
21 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-31
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 67,810
22 Feb 2015 AD02 Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
04 Aug 2014 TM02 Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014
28 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 27 February 2014
Statement of capital on 2014-03-03
  • GBP 67,810
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 TM01 Termination of appointment of David Caldecott as a director
01 Jul 2013 AD01 Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013
04 Jun 2013 AP01 Appointment of Mr Colin Elliot as a director
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 November 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 December 2011
19 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011
09 Feb 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 December 2011